Search icon

DUCK FAT STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: DUCK FAT STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCK FAT STUDIOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L18000036293
FEI/EIN Number 82-4424478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10196 Storey Grove Way, Winter Garden, FL, 34787, US
Mail Address: 153 Sugar Belle Dr St B #110, Suite B #110, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOXER ERIC Authorized Member 10196 Storey Grove Way, Winter Garden, FL, 34787
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079181 DUCK FAT ON DEMAND ACTIVE 2024-06-30 2029-12-31 - 153 SUGAR BELLE DR, ST B #110, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 10196 Storey Grove Way, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-16 10196 Storey Grove Way, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-11-27
Florida Limited Liability 2018-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State